NOBLE MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05964398 |
Category | |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NOBLE MEWS MANAGEMENT COMPANY LIMITED is an active with number 05964398. It was incorporated 17 years, 7 months, 26 days ago, on 12 October 2006. The company address is 4 4 Noble Mews 4 4 Noble Mews, Sherston, SN16 0LZ, Wilts, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type dormant
Date: 25 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Old address: 2 Noble Mews Pritchards Place Sherston Malmesbury Wilts SN16 0LZ
New address: 4 4 Noble Mews Pritchards Place Sherston Wilts SN16 0LZ
Change date: 2020-02-24
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Richard David Kilner
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Kitching
Termination date: 2020-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard David Kilner
Termination date: 2020-02-21
Documents
Appoint person secretary company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-21
Officer name: Jonquil Wing
Documents
Appoint person director company with name date
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Holman
Appointment date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Malak Mahmoud Hanafy Mohamed Badrawy Hamdy
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 14 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Joanna Kitching
Documents
Annual return company with made up date no member list
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonquil Wing
Change date: 2015-10-23
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Kitching
Change date: 2015-10-23
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Malak Mahmoud Hanafy Mohamed Badrawy Hamdy
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Richard David Kilner
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date
Date: 21 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date
Date: 19 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 21 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Werritt
Documents
Accounts with accounts type dormant
Date: 23 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date
Date: 23 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 30 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type dormant
Date: 22 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 07 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/08
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jan czul
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from OFFICE15 fiveways house west wells road corsham wiltshire SN13 9RG
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohamed hamdy
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed malak mahmoud hanafy mohamed badrawy hamdy
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew william werritt
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jonquil wing
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed joanna kitching
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard david kilner
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/10/07
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: 10 avon reach, monkton hill chippenham wiltshire SN15 1EE
Documents
Some Companies
1 BEECH GROVE,BARNSLEY,S70 6NG
Number: | 08546514 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 07960449 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 50 NEW ENTERPRISE HOUSE 149-151 HIGH ROAD,ROMFORD,RM6 6DL
Number: | 11743633 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LOIRSBANK ROAD,ABERDEEN,AB15 9NE
Number: | SC504312 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HEATHCOAT STREET,NOTTINGHAM,NG1 3AF
Number: | 00413460 |
Status: | ACTIVE |
Category: | Private Limited Company |
104A HIGH STREET,WARE,SG12 9AP
Number: | 06540181 |
Status: | ACTIVE |
Category: | Private Limited Company |